DEUTSCHE MOTOR WORX LIMITED - STOKE MANDEVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Officers. Officer name: Russell James Foster. Termination date: 2021-03-08. 2021-06-24 View Report
Officers. Officer name: Russell James Foster. Termination date: 2021-03-08. 2021-06-23 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Persons with significant control. Cessation date: 2021-03-08. Psc name: Russell Foster. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Officers. Officer name: Russell James Foster. Change date: 2020-08-21. 2020-08-21 View Report
Persons with significant control. Change date: 2020-08-21. Psc name: Mr Russell James Foster. 2020-08-21 View Report
Officers. Change date: 2020-08-21. Officer name: Mr Russell James Foster. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-11-21 View Report
Mortgage. Charge number: 050098170002. 2014-03-01 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Officers. Change date: 2014-01-16. Officer name: Russell James Foster. 2014-01-16 View Report
Officers. Change date: 2014-01-16. Officer name: Mr Stuart John Allen. 2014-01-16 View Report
Officers. Change date: 2014-01-16. Officer name: Russell James Foster. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Mortgage. Charge number: 1. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Officers. Change date: 2010-10-01. Officer name: Stuart John Allen. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Change of name. Description: Company name changed bmworx LTD\certificate issued on 28/06/10. 2010-06-28 View Report
Change of name. Change of name notice. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Accounts. Accounts type total exemption small. 2009-02-24 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2008-01-16 View Report
Accounts. Accounts type total exemption small. 2007-02-05 View Report
Annual return. Legacy. 2007-01-10 View Report